UKBizDB.co.uk

CQM TRAINING AND CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cqm Training And Consultancy Limited. The company was founded 31 years ago and was given the registration number 02782477. The firm's registered office is in KETTERING. You can find them at Unit 3, Cherry Hall Road, North Kettering Business Park, Kettering, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CQM TRAINING AND CONSULTANCY LIMITED
Company Number:02782477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 3, Cherry Hall Road, North Kettering Business Park, Kettering, England, NN14 1UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Cherry Hall Road, North Kettering Business Park, Kettering, England, NN14 1UE

Secretary28 August 2016Active
Unit 3, Cherry Hall Road, North Kettering Business Park, Kettering, England, NN14 1UE

Director01 September 2014Active
Unit 3, Cherry Hall Road, North Kettering Business Park, Kettering, England, NN14 1UE

Director17 May 2017Active
Unit 3, Cherry Hall Road, North Kettering Business Park, Kettering, England, NN14 1UE

Director20 July 2022Active
Unit 3, Cherry Hall Road, North Kettering Business Park, Kettering, England, NN14 1UE

Director28 May 2019Active
Shelton, Coggers Lane Hathergage, Hope Valley, S32 1AL

Secretary08 February 1993Active
Unit 110, Linton House, 164-180 Union Street, London, United Kingdom, SE1 0LH

Secretary08 January 2015Active
Unit 8 Acorn Business Park, Woodseats Close, Sheffield, S8 0TB

Secretary21 December 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 January 1993Active
Unit 110, Linton House, 164-180 Union Street, London, United Kingdom, SE1 0LH

Director08 February 1993Active
65 Penrhyn Avenue, Alkrington, Middleton, M24 1FP

Director30 September 2002Active
Holly Cottage 2 Causeway Crest, Great Thirkleby, Thirsk, YO7 2AU

Director13 January 2005Active
Unit 3, Cherry Hall Road, North Kettering Business Park, Kettering, England, NN14 1UE

Director01 September 2014Active
57 Little Norton Lane, Sheffield, S8 8GB

Director26 May 1998Active
6, Graphite Square, London, England, SE11 5EE

Director01 September 2014Active
Unit 110, Linton House, 164-180 Union Street, London, United Kingdom, SE1 0LH

Director01 September 2014Active
Unit 3, Cherry Hall Road, North Kettering Business Park, Kettering, England, NN14 1UE

Director01 September 2014Active
56 Bingham Park Road, Sheffield, S11 7BE

Director08 February 1993Active
Patshull Hall, Burnhill Green, WV6 7HY

Director21 August 2000Active
Millview, 36 Birkdhill Road Cambus Barron, Stirling, FK7 9JS

Director21 August 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 January 1993Active

People with Significant Control

Instructus
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Cherry Hall Road, Kettering, England, NN14 1UE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type small.

Download
2023-06-27Accounts

Change account reference date company current extended.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type small.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2020-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type small.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Officers

Change person director company with change date.

Download
2018-01-04Officers

Change person director company with change date.

Download
2018-01-04Officers

Change person director company with change date.

Download
2017-12-01Accounts

Accounts with accounts type small.

Download
2017-07-21Persons with significant control

Change to a person with significant control.

Download
2017-07-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.